About

Registered Number: 04805526
Date of Incorporation: 20/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Cambridge House, 27 Cambridge Park, London, E11 2PU,

 

Based in London, Saxonhurst Ltd was established in 2003, it has a status of "Active". We don't currently know the number of employees at the organisation. The company has 7 directors listed as Bentley, Richard Craig, Arnold, Lynn Michelle, Bentley, Richard Craig, Arnold, Lynn Michelle, Bentley, Graham, Smithers, Ralph Richard, Tranter, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Lynn Michelle 01 March 2011 08 July 2015 1
BENTLEY, Graham 20 June 2003 30 November 2003 1
SMITHERS, Ralph Richard 20 June 2003 17 April 2007 1
TRANTER, Robert 20 June 2003 30 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BENTLEY, Richard Craig 08 July 2015 - 1
ARNOLD, Lynn Michelle 06 December 2013 08 July 2015 1
BENTLEY, Richard Craig 30 September 2005 17 April 2007 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 September 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 27 June 2017
MR01 - N/A 30 March 2017
MR01 - N/A 27 January 2017
AD01 - Change of registered office address 25 January 2017
CS01 - N/A 20 September 2016
AR01 - Annual Return 12 July 2016
AAMD - Amended Accounts 08 July 2016
AA - Annual Accounts 30 June 2016
TM01 - Termination of appointment of director 14 July 2015
AP03 - Appointment of secretary 14 July 2015
TM02 - Termination of appointment of secretary 14 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 06 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 05 June 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
AP03 - Appointment of secretary 21 January 2014
AAMD - Amended Accounts 01 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 13 June 2011
AP01 - Appointment of director 01 March 2011
AA01 - Change of accounting reference date 08 February 2011
AA01 - Change of accounting reference date 08 February 2011
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 18 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 07 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
395 - Particulars of a mortgage or charge 12 February 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 19 October 2006
395 - Particulars of a mortgage or charge 15 July 2006
395 - Particulars of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 11 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 05 March 2005
395 - Particulars of a mortgage or charge 22 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
395 - Particulars of a mortgage or charge 18 February 2005
287 - Change in situation or address of Registered Office 09 August 2004
225 - Change of Accounting Reference Date 09 August 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2017 Outstanding

N/A

A registered charge 26 January 2017 Outstanding

N/A

Mortgage 08 February 2008 Outstanding

N/A

Mortgage 08 February 2008 Outstanding

N/A

Mortgage 08 February 2008 Outstanding

N/A

Mortgage 12 July 2006 Outstanding

N/A

Mortgage 08 June 2006 Outstanding

N/A

Deed of charge 31 January 2006 Outstanding

N/A

Legal charge 16 February 2005 Outstanding

N/A

Legal charge 16 February 2005 Fully Satisfied

N/A

Charge 16 February 2005 Fully Satisfied

N/A

Charge 16 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.